- Company Overview for 12 MORTLAKE ROAD LIMITED (05158432)
- Filing history for 12 MORTLAKE ROAD LIMITED (05158432)
- People for 12 MORTLAKE ROAD LIMITED (05158432)
- More for 12 MORTLAKE ROAD LIMITED (05158432)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from , First Floor 3 Churchgates, Church Lane, Berkhamsted, Hertfordshire, HP4 2UB to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 6 February 2019 | |
13 Feb 2018 | AP01 | Appointment of Ms Christine Anne Collins as a director on 26 January 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
24 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Dec 2016 | CS01 | Confirmation statement made on 20 December 2016 with updates | |
03 Nov 2016 | TM02 | Termination of appointment of Kris Ellam as a secretary on 16 September 2016 | |
26 Sep 2016 | TM01 | Termination of appointment of Kris Ellam as a director on 16 September 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AP01 | Appointment of Mr David James Robottom as a director on 28 November 2014 | |
07 Aug 2015 | AR01 |
Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
15 Jul 2015 | AP01 | Appointment of Cyrus Caviani as a director on 19 September 2014 | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of Lee Marley as a director on 28 November 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
14 Aug 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
06 Aug 2012 | TM01 | Termination of appointment of Rachel Quick as a director | |
04 Aug 2012 | AP03 | Appointment of Ms Kris Ellam as a secretary | |
04 Aug 2012 | TM02 | Termination of appointment of Rachel Quick as a secretary |